Name: | BRENNAN AND PRIEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1985 (40 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 986527 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 ANNANDALE ROAD, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENNAN AND PRIEST, INC. | DOS Process Agent | 22 ANNANDALE ROAD, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
ROBERT T. BRENNAN | Chief Executive Officer | 22 ANNANDALE ROAD, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-01 | 2022-02-24 | Address | 22 ANNANDALE ROAD, STONY BROOK, NY, 11790, 2410, USA (Type of address: Service of Process) |
1993-09-28 | 2022-02-24 | Address | 22 ANNANDALE ROAD, STONY BROOK, NY, 11790, 2410, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2021-04-01 | Address | 22 ANNANDALE ROAD, STONY BROOK, NY, 11790, 2410, USA (Type of address: Service of Process) |
1985-04-03 | 2021-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-04-03 | 1993-09-28 | Address | REILLY LIKE & SCHNEIDER, 200 W MAIN ST. BOX 218, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224003704 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
210401061237 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060038 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006026 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130404006867 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110418002540 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090327002114 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070410002351 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050519002354 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030417002559 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State